Full name: Linda Carey
Address: 62 Hospital Drive, Moose Factory ON P0L 1W0, Canada
Full name: CLIFFORD TRAPPER
Address: 11 T.C. DRIVE, P. O. BOX 331, MOOSE FACTORY ON P0L 1W0, Canada
Full name: ALLAN JOLLY
Address: 27 BAY ROAD, P. O. BOX 405, MOOSE FACTORY ON P0L 1W0, Canada
Full name: JAMES VISITOR
Address: 3 T.C. DRIVE, P.O. BOX 394, MOOSE FACTORY ON P0L 1W0, Canada
Full name: GLENDON SMALL
Address: 72 BAY ROAD, P. O. 54, MOOSE FACTORY ON P0L 1W0, Canada
Full name: Archie Hester
Address: 62 Hospital Drive, Moose Factory ON P0L 1W0, Canada
Full name: Adam Enosse
Address: 62 Hospital Drive, Moose Factory ON P0L 1W0, Canada
Full name: Victor Weapenicappo
Address: 25 Bay Road, Box 446, Moose Factory ON P0L 1W0, Canada
Full name: Michael Jolly
Address: 30 TC Drive, Box 823, Moose Factory ON P0L 1W0, Canada
Anniversary Date (MM-DD)
04-14
Date of Last Annual Meeting
2021-03-09
Annual Filing Period (MM-DD)
04-14 to 06-13
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
1982-02-24 to Present
MOCREEBEC HOUSING ASSOCIATION
Certificate of Continuance
2015-04-14
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
2017-02-03
Amendment details: Number of directors